Advanced company searchLink opens in new window

PASTURES AVENUE (ST GEORGES) MANAGEMENT COMPANY LIMITED

Company number 05593569

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jun 2015 AP04 Appointment of Woods Block Management Limited as a secretary on 8 June 2015
13 Jun 2015 TM02 Termination of appointment of Tamsyn Clare Williams as a secretary on 8 June 2015
13 Jun 2015 AD01 Registered office address changed from 16 Birchwood Avenue Weston-Super-Mare Avon BS23 3JE to C/O Woods Estate Agents 41 Hill Road Clevedon North Somerset BS21 7PD on 13 June 2015
29 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 4
02 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
15 Dec 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-12-15
  • GBP 4
15 Dec 2013 AD01 Registered office address changed from 16 Birchwood Avenue Weston-Super-Mare Avon BS23 3JE England on 15 December 2013
15 Dec 2013 AD01 Registered office address changed from 84 Pastures Avenue St. Georges Weston-Super-Mare Avon BS22 7SA England on 15 December 2013
20 Jul 2013 CH01 Director's details changed for Mr Matthew Graham Barber on 10 January 2013
20 Jul 2013 AD01 Registered office address changed from 16 Birchwood Avenue Weston-Super-Mare Avon BS23 3JE England on 20 July 2013
20 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
20 Jul 2013 AD01 Registered office address changed from 84 Pastures Avenue St Georges Weston Super Mare North Somerset BS22 7SA on 20 July 2013
08 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
28 Sep 2012 AP03 Appointment of Miss Tamsyn Clare Williams as a secretary
28 Sep 2012 TM02 Termination of appointment of Matthew Barber as a secretary
28 Sep 2012 AP01 Appointment of Mr Matthew Graham Barber as a director
28 Sep 2012 TM01 Termination of appointment of Richard Morrison as a director
05 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
25 Oct 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
25 Oct 2011 CH01 Director's details changed for Mr Richard Victor Morrison on 1 October 2011
08 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
17 Oct 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
09 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
04 Nov 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
04 Nov 2009 CH03 Secretary's details changed for Matthew Barber on 4 November 2009